Company NameOsier House Management Company (Corney Reach) Limited
Company StatusActive
Company Number03044234
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 1995(29 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Lawrence John Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMr Lawrence John Smith
NationalityBritish
StatusCurrent
Appointed05 February 2003(7 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Jill Helen Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(9 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NamePhilip Lawrence Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(10 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleTransport Manager
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameElizabeth Hope Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(28 years after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameRichard Miles Cordy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Saint Margaret Drive
Epsom
Surrey
KT18 7LB
Director NameStephen Charles Putnam
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Vandyke Close
Redhill
Surrey
RH1 2DS
Director NameMr Anthony David Morton Lomax
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Moat Court
Woodfield Lane
Ashtead
Surrey
KT21 2BL
Director NameEric William Foulds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Downsview Road
Upper Norwood
London
SE19 3XD
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Secretary NameBarrington Clive Sworn
NationalityBritish
StatusResigned
Appointed08 November 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesway
20 Mayfield Gardens
Staines
Middlesex
TW18 3LG
Director NameBrendon Hugh O Neill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 August 1999)
RoleCompany Director
Correspondence AddressFernbank 55 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameJoseph Vincent Gregory
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address2 Chenies House
Corney Reach Way
London
W4 2TR
Secretary NameHedvig Ester Margareta Holloway
NationalityBritish
StatusResigned
Appointed09 August 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhirley Fold Farm Wrigley Road
Over Olderley
Macclesfield
Cheshire
SK10 4RP
Director NamePaul Mc Hugh
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2004)
RoleRetailer
Correspondence Address4 Chenies House
Corney Reach Way
London
W4 2TR
Director NameJonathan Ebor Warwick Sheard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(7 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 February 2003)
RoleChartered Accountant
Correspondence Address1 Chenies House
Corney Reach Way Chiswick
London
W4 2TR
Secretary NameJonathan Ebor Warwick Sheard
NationalityBritish
StatusResigned
Appointed14 October 2002(7 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 February 2003)
RoleChartered Accountant
Correspondence Address1 Chenies House
Corney Reach Way Chiswick
London
W4 2TR
Director NameMr Simon Adrian Ballard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Springs
Woods Lane, Melton
Woodbridge
Suffolk
IP12 1LN
Director NameTimothy John Blackmore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(9 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Chenies House
Corney Reach Way
London
W4 2TR
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed14 June 1995(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 1997)
Correspondence Address35 Battersea Square
London
SW11 3RA

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£8,847
Cash£5,444
Current Liabilities£5,191

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 June 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 November 2016Registered office address changed from Ledger Sparks C/O Denis Kee Suite 43-45 Airport House Croydon London CR0 0XY to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Ledger Sparks C/O Denis Kee Suite 43-45 Airport House Croydon London CR0 0XY to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 21 November 2016 (1 page)
5 May 2016Annual return made up to 10 April 2016 no member list (4 pages)
5 May 2016Annual return made up to 10 April 2016 no member list (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 May 2015Annual return made up to 10 April 2015 no member list (4 pages)
5 May 2015Annual return made up to 10 April 2015 no member list (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 May 2014Annual return made up to 10 April 2014 no member list (4 pages)
30 May 2014Annual return made up to 10 April 2014 no member list (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 April 2013Annual return made up to 10 April 2013 no member list (4 pages)
19 April 2013Annual return made up to 10 April 2013 no member list (4 pages)
16 April 2013Secretary's details changed for Mr Lawrence John Smith on 9 April 2013 (1 page)
16 April 2013Secretary's details changed for Mr Lawrence John Smith on 9 April 2013 (1 page)
16 April 2013Secretary's details changed for Mr Lawrence John Smith on 9 April 2013 (1 page)
15 April 2013Director's details changed for Philip Lawrence Smith on 9 April 2013 (2 pages)
15 April 2013Director's details changed for Mrs Jill Helen Smith on 9 April 2013 (2 pages)
15 April 2013Director's details changed for Mrs Jill Helen Smith on 9 April 2013 (2 pages)
15 April 2013Director's details changed for Mrs Jill Helen Smith on 9 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Lawrence John Smith on 15 April 2013 (2 pages)
15 April 2013Secretary's details changed for Mr Lawrence John Smith on 15 April 2013 (1 page)
15 April 2013Secretary's details changed for Mr Lawrence John Smith on 15 April 2013 (1 page)
15 April 2013Director's details changed for Philip Lawrence Smith on 9 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Lawrence John Smith on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Philip Lawrence Smith on 9 April 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Director's details changed for Timothy John Blackmore on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Timothy John Blackmore on 25 June 2012 (2 pages)
30 April 2012Annual return made up to 10 April 2012 no member list (6 pages)
30 April 2012Annual return made up to 10 April 2012 no member list (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 10 April 2011 no member list (6 pages)
21 June 2011Annual return made up to 10 April 2011 no member list (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 10 April 2010 no member list (4 pages)
29 June 2010Annual return made up to 10 April 2010 no member list (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2009Annual return made up to 10/04/09 (3 pages)
25 June 2009Annual return made up to 10/04/09 (3 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Annual return made up to 10/04/08 (6 pages)
8 July 2008Annual return made up to 10/04/08 (6 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 June 2007Annual return made up to 10/04/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 2007Annual return made up to 10/04/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: chenies house corney reach way london W4 2TR (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: chenies house corney reach way london W4 2TR (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Annual return made up to 10/04/06
  • 363(288) ‐ Director resigned
(5 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Annual return made up to 10/04/06
  • 363(288) ‐ Director resigned
(5 pages)
18 April 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2005Director resigned (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (2 pages)
8 April 2005New director appointed (2 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 April 2004Annual return made up to 10/04/04 (5 pages)
27 April 2004Annual return made up to 10/04/04 (5 pages)
14 November 2003Annual return made up to 10/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 November 2003Annual return made up to 10/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
12 April 2002Annual return made up to 10/04/02 (3 pages)
12 April 2002Annual return made up to 10/04/02 (3 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 April 2001Annual return made up to 10/04/01 (3 pages)
30 April 2001Annual return made up to 10/04/01 (3 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
30 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
30 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 May 2000Annual return made up to 10/04/00 (3 pages)
24 May 2000Annual return made up to 10/04/00 (3 pages)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: sworn & co 194 chiswick high road london W4 1PD (1 page)
25 August 1999Registered office changed on 25/08/99 from: sworn & co 194 chiswick high road london W4 1PD (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
18 May 1999Annual return made up to 10/04/99 (4 pages)
18 May 1999Annual return made up to 10/04/99 (4 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
7 October 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 October 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Annual return made up to 10/04/98
  • 363(287) ‐ Registered office changed on 26/08/98
(4 pages)
26 August 1998Annual return made up to 10/04/98
  • 363(287) ‐ Registered office changed on 26/08/98
(4 pages)
26 August 1998Secretary resigned (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
8 May 1997Annual return made up to 10/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1997Annual return made up to 10/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 May 1996Annual return made up to 10/04/96 (4 pages)
22 May 1996Annual return made up to 10/04/96 (4 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
10 August 1995Accounting reference date notified as 30/06 (1 page)
10 August 1995Accounting reference date notified as 30/06 (1 page)
8 August 1995Registered office changed on 08/08/95 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
8 August 1995Secretary resigned;new secretary appointed (4 pages)
8 August 1995Secretary resigned;new secretary appointed (4 pages)
8 August 1995Registered office changed on 08/08/95 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)